CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4, 17 Bolton Gardens London SW5 0AJ England to Flat 5 11 Rutland Gate London SW7 1BH on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 7, 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Ennismore Gardens Mews London SW7 1HY England to Flat 4, 17 Bolton Gardens London SW5 0AJ on September 5, 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Montpelier Street London SW7 1HF England to 14 Ennismore Gardens Mews London SW7 1HY on May 2, 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16D Queens Gardens London W2 3BA to 21 Montpelier Street London SW7 1HF on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 24, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 24, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 24, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 24, 2012 with full list of members
filed on: 21st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 4, 2012 director's details were changed
filed on: 5th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 5, 2012. Old Address: 2 Triangle Road Unit B London E8 3RP England
filed on: 5th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 24, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 12, 2011 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 24, 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 24, 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 10, 2009. Old Address: Office 404 Albany House 324 Regent Street London W1B 3HH
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 10, 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(13 pages)
|